POWERLINK RENEWABLE ASSETS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFull accounts made up to 2025-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

19/02/2519 February 2025 Full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Accounts for a small company made up to 2023-03-31

View Document

11/05/2411 May 2024 Certificate of change of name

View Document

07/05/247 May 2024 Appointment of Mr Basil Scarsella as a director on 2024-05-03

View Document

07/05/247 May 2024 Notification of Uk Power Networks Services Holdings Limited as a person with significant control on 2024-05-03

View Document

07/05/247 May 2024 Termination of appointment of Purvi Sapre as a director on 2024-05-03

View Document

07/05/247 May 2024 Termination of appointment of Benjamin Richard Glenton Griffiths as a director on 2024-05-03

View Document

07/05/247 May 2024 Cessation of Seeit Holdco Limited as a person with significant control on 2024-05-03

View Document

07/05/247 May 2024 Registered office address changed from 1 Vine Street London W1J 0AH England to 237 Southwark Bridge Road London SE1 6NP on 2024-05-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

11/07/2311 July 2023 Appointment of Miss Purvi Sapre as a director on 2023-07-10

View Document

11/07/2311 July 2023 Termination of appointment of John Christopher Behan as a director on 2023-07-10

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

18/01/2318 January 2023 Appointment of Green Nation Energy Ltd as a secretary on 2022-11-29

View Document

18/01/2318 January 2023 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-11-29

View Document

10/10/2210 October 2022 Appointment of Mr John Christopher Behan as a director on 2022-09-29

View Document

06/10/226 October 2022 Appointment of Mr Benjamin Richard Glenton Griffiths as a director on 2022-09-29

View Document

04/10/224 October 2022 Termination of appointment of Robert James Lee as a director on 2022-09-29

View Document

04/10/224 October 2022 Termination of appointment of Thomas Wright Lissett as a director on 2022-09-29

View Document

04/10/224 October 2022 Termination of appointment of Uu Secretariat Limited as a director on 2022-09-29

View Document

04/10/224 October 2022 Cessation of United Utilities Plc as a person with significant control on 2022-09-29

View Document

04/10/224 October 2022 Termination of appointment of Uu Secretariat Limited as a secretary on 2022-09-29

View Document

04/10/224 October 2022 Notification of Seeit Holdco Limited as a person with significant control on 2022-09-29

View Document

04/10/224 October 2022 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-09-29

View Document

04/10/224 October 2022 Termination of appointment of Neil Gillespie as a director on 2022-09-29

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP to 1 Vine Street London W1J 0AH on 2022-09-30

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/08/195 August 2019 DIRECTOR APPOINTED THOMAS WRIGHT LISSETT

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE BARON / 28/06/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED GARY LEE BARON

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN GEE

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GILLESPIE / 01/08/2015

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company